- Company Overview for TCRGJW LIMITED (10688820)
- Filing history for TCRGJW LIMITED (10688820)
- People for TCRGJW LIMITED (10688820)
- Charges for TCRGJW LIMITED (10688820)
- Insolvency for TCRGJW LIMITED (10688820)
- More for TCRGJW LIMITED (10688820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from 1 Cedar Chase Findon Worthing BN14 0US England to 3rd Floor F37 Rederick Place Brighton BN1 4EA on 1 December 2022 | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | LIQ01 | Declaration of solvency | |
18 Nov 2022 | MR04 | Satisfaction of charge 106888200001 in full | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jul 2022 | CERTNM |
Company name changed caboose & co. LIMITED\certificate issued on 21/07/22
|
|
24 Mar 2022 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Thomas Critchley on 1 November 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
22 Dec 2019 | PSC01 | Notification of Thomas Critchley as a person with significant control on 12 December 2019 | |
22 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Anton Knoesen as a director on 12 December 2019 | |
16 Dec 2019 | MR01 | Registration of charge 106888200001, created on 27 November 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH England to 1 Cedar Chase Findon Worthing BN14 0US on 12 September 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
10 Dec 2018 | TM01 | Termination of appointment of Samantha Padgham as a director on 6 November 2018 |